Meltham
Huddersfield
West Yorkshire
HD9 4DQ
Secretary Name | Mr Simon Hirst |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2000(12 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Thick Hollins Meltham Huddersfield West Yorkshire HD9 4DQ |
Director Name | Mr John Arthur Hirst |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 10 January 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 37 Cowlersley Lane Cowlersley Huddersfield West Yorkshire HD4 5TZ |
Secretary Name | Marilyn Anne Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 37 Cowlersley Lane Cowlersley Huddersfield West Yorkshire HD4 5TZ |
Director Name | Jason Spencer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(7 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 September 2007) |
Role | Engineer |
Correspondence Address | 34 Victoria Street Greetland Halifax West Yorkshire HX4 8DF |
Website | systemh.co.uk |
---|---|
Telephone | 01484 850988 |
Telephone region | Huddersfield |
Registered Address | L3 Gate 4 Meltham Mills Industrial Estate Meltham Holmfirth West Yorkshire HD9 4DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Meltham |
Ward | Holme Valley North |
Built Up Area | Meltham |
100 at £1 | Simon Hirst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,118 |
Cash | £75,246 |
Current Liabilities | £47,508 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
28 April 1995 | Delivered on: 9 May 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: ,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
10 November 1989 | Delivered on: 18 November 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 March 1990 | Delivered on: 30 March 1990 Satisfied on: 28 June 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
---|---|
10 November 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
8 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of John Arthur Hirst as a director on 10 January 2019 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 January 2014 | Registered office address changed from Unit 3a Spa Fields Industrial Estate, New Street Slaithwaite, Huddersfield West Yorkshire HD7 5BB on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Unit 3a Spa Fields Industrial Estate, New Street Slaithwaite, Huddersfield West Yorkshire HD7 5BB on 10 January 2014 (1 page) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Amended accounts made up to 31 May 2011 (3 pages) |
13 January 2012 | Amended accounts made up to 31 May 2011 (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
15 November 2010 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mr Simon Hirst on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Arthur Hirst on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Simon Hirst on 29 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Simon Hirst on 29 September 2010 (1 page) |
29 September 2010 | Director's details changed for John Arthur Hirst on 29 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Simon Hirst on 29 September 2010 (1 page) |
20 July 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 29/09/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 November 2007 | Return made up to 29/09/07; full list of members (3 pages) |
19 November 2007 | Return made up to 29/09/07; full list of members (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: UNIT3A spa fields industrial est new street slaithwaite huddersfield west yorks HD7 5BB (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: UNIT3A spa fields industrial est new street slaithwaite huddersfield west yorks HD7 5BB (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members
|
7 October 2004 | Return made up to 29/09/04; full list of members
|
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
10 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 September 1999 | Return made up to 29/09/99; full list of members
|
23 September 1999 | Return made up to 29/09/99; full list of members
|
25 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
25 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
25 September 1998 | Return made up to 29/09/98; no change of members (4 pages) |
25 September 1998 | Return made up to 29/09/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 September 1997 | Return made up to 29/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 29/09/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
9 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
21 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
21 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
6 December 1995 | Return made up to 29/09/95; no change of members (4 pages) |
6 December 1995 | Return made up to 29/09/95; no change of members (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |